Advanced company searchLink opens in new window

FLUENCY MEANING LIMITED

Company number 08168240

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2017 DS01 Application to strike the company off the register
06 Sep 2016 AA Accounts for a dormant company made up to 31 August 2015
28 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
14 Apr 2016 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary on 1 March 2016
14 Apr 2016 AD01 Registered office address changed from 91-95 Southwark Bridge Road London SE1 0AX to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 14 April 2016
08 Mar 2016 AP01 Appointment of Mr Benjamin Owen Orndorff as a director on 1 March 2016
08 Mar 2016 AP01 Appointment of Mr Keith Ranger Dolliver as a director on 1 March 2016
07 Mar 2016 ANNOTATION Rectified Form AP03 was removed from the public register on 02/06/2016 as it is invalid or ineffective
07 Mar 2016 TM01 Termination of appointment of Jonathan Paul Reynolds as a director on 1 March 2016
07 Mar 2016 TM01 Termination of appointment of Benjamin William Medlock as a director on 1 March 2016
07 Mar 2016 TM02 Termination of appointment of Richard Lindley Smith as a secretary on 1 March 2016
07 Mar 2016 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 1 March 2016
18 Dec 2015 CH01 Director's details changed for Mr Benjamin William Medlock on 18 December 2015
18 Dec 2015 CH01 Director's details changed for Mr Jonathan Paul Reynolds on 18 December 2015
29 Oct 2015 TM01 Termination of appointment of Richard Stanley Gibson as a director on 27 October 2015
28 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
22 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
04 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
29 Apr 2014 AA Accounts for a dormant company made up to 31 August 2013
29 Apr 2014 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 29 April 2014
28 Apr 2014 AD01 Registered office address changed from 91-95 Southwark Bridge Road London SE1 0AX United Kingdom on 28 April 2014
28 Apr 2014 AP04 Appointment of Jordan Company Secretaries Limited as a secretary
12 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12